Queens Road
Hertford
Hertfordshire
SG14 1XH
Secretary Name | Clare Suzanne Yianni |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 2004(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 29 January 2008) |
Role | Property Developer |
Correspondence Address | The Old School House Essendon Hertfordshire AL9 6HB |
Director Name | Kenneth Robert Hawes |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 September 1998) |
Role | Director Computer Systems |
Correspondence Address | Beech House 361 Hale Road Halebarns Altrincham Cheshire WA15 8TB |
Director Name | Mr Gareth Howell |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 06 May 2003) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 23 Water Lane Cobham Surrey KT11 2PA |
Secretary Name | Kenneth Robert Hawes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 September 1998) |
Role | Director Computer Systems |
Correspondence Address | Beech House 361 Hale Road Halebarns Altrincham Cheshire WA15 8TB |
Director Name | Mr Martin John Anthony Tuthill |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 November 2001) |
Role | Developer |
Country of Residence | England |
Correspondence Address | 1 Stonebridge Field Eton Berkshire SL4 6PS |
Secretary Name | Mr Gareth Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 June 2004) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 23 Water Lane Cobham Surrey KT11 2PA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £134,671 |
Current Liabilities | £76,544 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2006 | Director's particulars changed (1 page) |
20 December 2006 | Return made up to 26/06/06; full list of members (3 pages) |
8 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
27 June 2005 | Return made up to 26/06/05; full list of members (3 pages) |
7 June 2005 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
12 April 2005 | Registered office changed on 12/04/05 from: 169 preston road brighton east sussex BN1 6AG (1 page) |
25 June 2004 | Return made up to 26/06/04; full list of members (8 pages) |
25 June 2004 | Secretary resigned (1 page) |
17 June 2004 | New secretary appointed (2 pages) |
17 June 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
17 May 2004 | Director resigned (1 page) |
12 February 2004 | Ad 10/10/02--------- £ si 900@1 (2 pages) |
15 January 2004 | Ad 10/10/02--------- £ si 900@1 (2 pages) |
9 July 2003 | Return made up to 26/06/03; full list of members (8 pages) |
23 June 2003 | Total exemption full accounts made up to 30 September 2002 (16 pages) |
29 January 2003 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
5 December 2001 | Director resigned (1 page) |
13 August 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
4 July 2001 | Return made up to 26/06/01; full list of members (8 pages) |
18 September 2000 | Full accounts made up to 30 September 1999 (9 pages) |
11 August 2000 | Return made up to 26/06/00; full list of members (8 pages) |
2 June 2000 | Ad 01/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 April 2000 | Return made up to 26/06/99; full list of members (8 pages) |
21 November 1999 | New secretary appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (10 pages) |
7 July 1999 | Registered office changed on 07/07/99 from: the laurels 23 water lane cobham surrey KT11 2PA (1 page) |
22 October 1998 | Registered office changed on 22/10/98 from: beech house 361 hale road hale barns altrincham cheshire WA15 8TB (1 page) |
22 October 1998 | Secretary resigned;director resigned (1 page) |
15 September 1998 | Full accounts made up to 30 September 1997 (10 pages) |
18 June 1998 | Return made up to 26/06/98; no change of members (4 pages) |
1 September 1997 | Return made up to 26/06/97; no change of members (4 pages) |
26 August 1997 | Full accounts made up to 30 September 1996 (11 pages) |
3 October 1996 | Full accounts made up to 30 September 1995 (11 pages) |
17 June 1996 | Return made up to 26/06/96; full list of members (6 pages) |
26 July 1995 | Full accounts made up to 30 September 1994 (5 pages) |
26 July 1995 | Auditor's resignation (2 pages) |
25 July 1995 | Return made up to 26/06/95; no change of members (4 pages) |
17 July 1995 | Registered office changed on 17/07/95 from: 3 birinus road winchester hants. SO23 7EG (1 page) |